logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Eric Anthony Lumley

    Related profiles found in government register
  • Mr Eric Anthony Lumley
    British born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • Cavendish House, St. Andrews Court, Leeds, LS3 1JY, England

      IIF 1 IIF 2 IIF 3
    • C/o I-brochure 53, King Street, Manchester, Greater Manchester, M2 4LQ, England

      IIF 5
  • Mrs Ann Lumley
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • Cavendish House, St. Andrews Court, Leeds, LS3 1JY, England

      IIF 6
  • Lumley, Eric Anthony
    British born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • 23 Victoria Avenue, C/o T P Jones & Co Llp, 23 Victoria Avenue, Harrogate, North Yorkshire, HG1 5RD, England

      IIF 7
    • Mazars House, Gelderd Road, Gildersome, Leeds, West Yorkshire, LS27 7JN, United Kingdom

      IIF 8
    • C/o I-brochure 53, King Street, Manchester, Greater Manchester, M2 4LQ, England

      IIF 9
  • Lumley, Eric Anthony
    British businessman born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • C/o Viscount Environmental Limited, Gilcar Way, Wakefield Europort, Castleford, West Yorkshire, WF10 5QS, United Kingdom

      IIF 10
  • Lumley, Eric Anthony
    British company director born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • The Manor House, Ingmanthorpe Grange Farm, Ingmanthorpe, Wetherby, West Yorkshire, LS22 5HL

      IIF 11
  • Lumley, Eric Anthony
    British director born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • Cavendish House, St. Andrews Court, Leeds, LS3 1JY, England

      IIF 12
    • Hunslet Club, Hillidge Road, Leeds, West Yorkshire, LS10 1BP, United Kingdom

      IIF 13
    • Mazars House, Gelderd Road, Gildersome, Leeds, West Yorkshire, LS27 7JN, United Kingdom

      IIF 14 IIF 15
    • The Hunslet Club, Hillidge Road, Leeds, LS10 1BP

      IIF 16
    • The Manor House, Ingmanthorpe Grange Farm, Ingmanthorpe, Wetherby, West Yorkshire, LS22 5HL

      IIF 17 IIF 18
    • The Manor House, Ingmanthorpe Grange Farm, Ingmanthorpe, Wetherby, West Yorkshire, LS22 5HL, United Kingdom

      IIF 19
  • Lumley, Eric Anthony
    British none born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • The Manor House, Ingmanthorpe Grange Farm, Wetherby, West Yorkshire, LS22 5HL

      IIF 20
  • Mrs Ann Lorraine Lumley
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • Cavendish House, St. Andrews Court, Leeds, LS3 1JY, England

      IIF 21
  • Lumley, Ann
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • C/o Tp Jones And Co Llp, 23 Victoria Avenue, Harrogate, HG1 5RD, England

      IIF 22
  • Lumley, Ann Lorraine
    British businesswoman born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • C/o Viscount Environmental Limited, Gilcar Way, Wakefield Europort, Castleford, West Yorkshire, WF10 5QS, United Kingdom

      IIF 23
    • Viscount, Gilcar Way, Wakefield Europort, Castleford, WF10 5QS, United Kingdom

      IIF 24
  • Lumley, Ann Lorraine
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Manor, House, Ingmanthorpe Grange Farm Ingmanthorpe, Wetherby, West Yorkshire, LS22 5HL, United Kingdom

      IIF 25 IIF 26
  • Lumley, Eric Anthony
    British sales manager born in July 1945

    Registered addresses and corresponding companies
    • 6 The Woodlands, Farrar Lane Oulton, Leeds, West Yorkshire, LS26 8HW

      IIF 27
  • Lumley, Eric Anthony
    British sales manager

    Registered addresses and corresponding companies
    • 14 Whinmoor Gardens, Wellington Hill, Leeds, West Yorkshire, LS14 1AF

      IIF 28
  • Lumley, Ann Lorraine
    British director

    Registered addresses and corresponding companies
    • The Manor, House, Ingmanthorpe Grange Farm Ingmanthorpe, Wetherby, West Yorkshire, LS22 5HL, United Kingdom

      IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 10
  • 1
    C/o I-brochure 53, King Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -64,949 GBP2022-12-31
    Officer
    2013-09-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    C/o Fergusson & Co Ltd, First Floor 5-7 Northgate, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2008-08-12 ~ dissolved
    IIF 25 - Director → ME
    IIF 17 - Director → ME
    2008-08-12 ~ dissolved
    IIF 29 - Secretary → ME
  • 3
    23 Victoria Avenue C/o T P Jones & Co Llp, 23 Victoria Avenue, Harrogate, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -122,928 GBP2023-07-31
    Officer
    2023-06-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-07-27 ~ now
    IIF 2 - Has significant influence or controlOE
  • 4
    Cavendish House, St. Andrews Court, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2010-09-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    Mazars House Gelderd Road, Gildersome, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2014-05-08 ~ dissolved
    IIF 24 - Director → ME
    2014-01-27 ~ dissolved
    IIF 14 - Director → ME
  • 6
    FLEETACE LIMITED - 2005-04-18
    First Floor, 5-7 Northgate, Cleckheaton, West Yorkshire
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    1994-10-19 ~ now
    IIF 26 - Director → ME
    2004-10-18 ~ now
    IIF 18 - Director → ME
    1993-11-30 ~ now
    IIF 30 - Secretary → ME
  • 7
    Mazars House Gelderd Road, Gildersome, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2014-05-02 ~ dissolved
    IIF 23 - Director → ME
    IIF 10 - Director → ME
  • 8
    Cavendish House, St. Andrews Court, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2010-07-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    VISCOUNT SOLAR INVESTMENTS LIMITED - 2011-09-09
    Cavendish House, St. Andrews Court, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,921 GBP2024-07-31
    Officer
    2010-07-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    Shackleton House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    1995-05-10 ~ dissolved
    IIF 11 - Director → ME
Ceased 6
  • 1
    VISCOUNT EXTERNAL INSULATIONS LIMITED - 2016-11-18
    Kyte Business Centre, Great North Road, Pontefract, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,084 GBP2024-03-31
    Officer
    2015-06-09 ~ 2015-06-23
    IIF 19 - Director → ME
  • 2
    Hunslet Club, Hillidge Road, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    2011-05-25 ~ 2019-09-16
    IIF 13 - Director → ME
  • 3
    23 Victoria Avenue C/o T P Jones & Co Llp, 23 Victoria Avenue, Harrogate, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -122,928 GBP2023-07-31
    Officer
    2017-07-27 ~ 2023-06-30
    IIF 7 - Director → ME
  • 4
    Hillidge Road, Leeds, West Yorkshire
    Active Corporate (8 parents)
    Officer
    2010-01-05 ~ 2019-09-16
    IIF 20 - Director → ME
  • 5
    The Hunslet Club, Hillidge Road, Leeds
    Active Corporate (2 parents)
    Officer
    2013-10-01 ~ 2019-09-16
    IIF 16 - Director → ME
  • 6
    FLEETACE LIMITED - 2005-04-18
    First Floor, 5-7 Northgate, Cleckheaton, West Yorkshire
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    1993-03-11 ~ 1994-10-18
    IIF 27 - Director → ME
    1993-03-11 ~ 1993-11-30
    IIF 28 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.